- Company Overview for CLARENDON KENSINGTON HEALTHCARE GROUP LTD (12333806)
- Filing history for CLARENDON KENSINGTON HEALTHCARE GROUP LTD (12333806)
- People for CLARENDON KENSINGTON HEALTHCARE GROUP LTD (12333806)
- More for CLARENDON KENSINGTON HEALTHCARE GROUP LTD (12333806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2024 | DS01 | Application to strike the company off the register | |
24 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
08 Dec 2023 | PSC07 | Cessation of Anna Elzbieta Maryanska as a person with significant control on 25 November 2023 | |
08 Dec 2023 | PSC07 | Cessation of Zenub Mahmood as a person with significant control on 25 November 2023 | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 August 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
05 Oct 2022 | PSC01 | Notification of Anna Elzbieta Maryanska as a person with significant control on 28 May 2021 | |
05 Oct 2022 | PSC01 | Notification of Zenub Mahmood as a person with significant control on 28 May 2021 | |
05 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 November 2021 | |
30 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 28 May 2021
|
|
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 |
Confirmation statement made on 25 November 2021 with no updates
|
|
21 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
24 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | AA01 | Current accounting period shortened from 30 November 2020 to 31 March 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Dr Waheed Farooq Hussain on 11 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Dr Ishtiaq Ahmad Gilkar on 11 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Dr Waheed Farooq Hussain as a person with significant control on 3 January 2020 | |
11 Feb 2020 | PSC04 | Change of details for Dr Ishtiaq Ahmad Gilkar as a person with significant control on 3 January 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10 Cliff Parade Wakefield WF1 2TA on 3 January 2020 |